HEREFORD 4 X 4 LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BH

Company number 03223607
Status Active
Incorporation Date 11 July 1996
Company Type Private Limited Company
Address 4TH FLOOR 166, COLLEGE ROAD, HARROW, ENGLAND, HA1 1BH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are First Gazette notice for compulsory strike-off; Registered office address changed from C/O Carters Uk Limited 2nd Floor 88 - 98 College Road Harrow Middlesex HA1 1RA to 4th Floor 166 College Road Harrow HA1 1BH on 9 September 2016; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of HEREFORD 4 X 4 LIMITED are www.hereford4x4.co.uk, and www.hereford-4-x-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Hereford 4 X 4 Limited is a Private Limited Company. The company registration number is 03223607. Hereford 4 X 4 Limited has been working since 11 July 1996. The present status of the company is Active. The registered address of Hereford 4 X 4 Limited is 4th Floor 166 College Road Harrow England Ha1 1bh. The company`s financial liabilities are £19.98k. It is £-8.22k against last year. The cash in hand is £1.95k. It is £-3.78k against last year. And the total assets are £61.35k, which is £-43.91k against last year. SUTHONS, Sara Louise is a Director of the company. Secretary CLEGG, Alison Clare has been resigned. Secretary LAUCHLAN, James Paul has been resigned. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. Director COLLEY, John Kinnersley has been resigned. The company operates in "Dormant Company".


hereford 4 x 4 Key Finiance

LIABILITIES £19.98k
-30%
CASH £1.95k
-66%
TOTAL ASSETS £61.35k
-42%
All Financial Figures

Current Directors

Director
SUTHONS, Sara Louise
Appointed Date: 04 October 2012
58 years old

Resigned Directors

Secretary
CLEGG, Alison Clare
Resigned: 04 October 2012
Appointed Date: 15 July 1996

Secretary
LAUCHLAN, James Paul
Resigned: 31 March 2013
Appointed Date: 04 October 2012

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 15 July 1996
Appointed Date: 11 July 1996

Nominee Director
ALLSOPP, Nicholas James
Resigned: 15 July 1996
Appointed Date: 11 July 1996
67 years old

Director
COLLEY, John Kinnersley
Resigned: 04 October 2012
Appointed Date: 15 July 1996
62 years old

Persons With Significant Control

Ms Sara Louise Suthons
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

HEREFORD 4 X 4 LIMITED Events

07 Mar 2017
First Gazette notice for compulsory strike-off
09 Sep 2016
Registered office address changed from C/O Carters Uk Limited 2nd Floor 88 - 98 College Road Harrow Middlesex HA1 1RA to 4th Floor 166 College Road Harrow HA1 1BH on 9 September 2016
09 Sep 2016
Confirmation statement made on 11 July 2016 with updates
23 Feb 2016
Registration of charge 032236070001, created on 18 February 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 55 more events
23 Sep 1996
Secretary resigned
23 Sep 1996
Director resigned
23 Sep 1996
New director appointed
23 Sep 1996
New secretary appointed
11 Jul 1996
Incorporation

HEREFORD 4 X 4 LIMITED Charges

18 February 2016
Charge code 0322 3607 0001
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…